Company NameLoneplaza Limited
Company StatusDissolved
Company Number06078448
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date21 September 2012 (11 years, 7 months ago)

Directors

Director NameGraeme Barnfather
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 21 September 2012)
RoleCompany Director
Correspondence Address49 St Marys Close
Hessle
Hull
HU13 0HJ
Director NameMr Robert James Wilkins
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2007)
RoleAdministrative Clerk
Country of ResidenceEngland
Correspondence Address9 Virginia Crescent
Worthing Street
Hull
North Humberside
HU5 1PT
Secretary NameStephen James Turner
NationalityBritish
StatusResigned
Appointed27 March 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2008)
RoleCompany Director
Correspondence Address3 The Old Watermill
Foxen Lane, Mill Bank
Halifax
West Yorkshire
HX6 3EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Insolvency:liquidators final report to 18/06/2012 (14 pages)
21 June 2012Insolvency:liquidators final report to 18/06/2012 (14 pages)
21 June 2012Return of final meeting of creditors (1 page)
21 June 2012Notice of final account prior to dissolution (1 page)
21 June 2012Notice of final account prior to dissolution (1 page)
8 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 8 June 2010 (3 pages)
4 June 2010Appointment of a liquidator (1 page)
4 June 2010Appointment of a liquidator (1 page)
27 July 2009Order of court to wind up (2 pages)
27 July 2009Order of court to wind up (2 pages)
24 July 2009Order of court to wind up (1 page)
24 July 2009Order of court to wind up (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Director appointed graeme steven barnfather (2 pages)
24 November 2008Director appointed graeme steven barnfather (2 pages)
10 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 October 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
10 October 2008Appointment Terminated Director company directors LIMITED (1 page)
10 October 2008Appointment terminated director company directors LIMITED (1 page)
22 September 2008Appointment terminated director robert wilkins (1 page)
22 September 2008Appointment Terminated Director robert wilkins (1 page)
25 March 2008Appointment terminated secretary steven turner (1 page)
25 March 2008Appointment Terminated Secretary steven turner (1 page)
22 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New director appointed (1 page)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)